Maine Bankruptcy Court
Chapter 11
Judge:Michael A Fagone
Case #: 2:25-bk-20021
Case Filed:Feb 06, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
York Beach Surf Club, LLC
780 York St
York, ME 03909-1265
Represented By
David C. Johnson, Esq.
Marcus Clegg
contact info
Last checked: never
U.S. Trustee
Office of U.S. Trustee
537 Congress Street, Suite 300
Portland, ME 04101


Docket last updated: 45 minutes ago
Monday, February 10, 2025
18 18 misc Notice of Appearance and Request for Notice Mon 02/10 3:35 PM
Creditor's Notice of Appearance and Request for Notice by Kaitlyn M. Husar Esq. Filed by on behalf of Maine Revenue Services. (Husar, Kaitlyn)
Related: [-]
17 17 misc Certificate of Service Mon 02/10 1:13 PM
Certificate of Service Filed by Thrive Lending Fund II, LLC Related [+]. (Fischer, Jeremy)
Related: [-] 7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC,8 Exhibit filed by Creditor Thrive Lending Fund II, LLC,11 Order on Document,16 Hearing (Bk) filed by Creditor Thrive Lending Fund II, LLC
16 16 misc Hearing Set Mon 02/10 12:16 PM
Notice of Hearing Filed by Thrive Lending Fund II, LLC Related [+]. Hearing scheduled for 2/27/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/26/2025. (Fischer, Jeremy)
Related: [-] 7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC
Sunday, February 09, 2025
15 15 court BNC Certificate of Mailing - PDF Document**ADI** Mon 02/10 12:20 AM
BNC Certificate of Mailing - PDF Document Related [+]. Notice Date 02/09/2025. (Admin.)
Related: [-] 11 Order on Document
14 14 court BNC Certificate of Mailing - PDF Document**ADI** Mon 02/10 12:20 AM
BNC Certificate of Mailing - PDF Document Related [+]. Notice Date 02/09/2025. (Admin.)
Related: [-] 9 Sua Sponte Order
13 13 court BNC Certificate of Mailing - Meeting of Creditors**ADI** Mon 02/10 12:20 AM
BNC Certificate of Mailing - Meeting of Creditors Related [+]. Notice Date 02/09/2025. (Admin.)
Related: [-] 10 Meeting of Creditors Chapter 11
Friday, February 07, 2025
12 12 utility Update Other Deadlines (BK) Fri 02/07 4:40 PM
Deadlines Updated (BK) Related [+]. Certificate of Service due by 2/11/2025. (ljs)
Related: [-] 11 Order Setting Expedited Hearing
11 11 2 pgs order Order on Document Fri 02/07 4:38 PM
Order Setting Expedited Hearing Related [+]. Hearing scheduled for 2/27/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 2/26/2025. (ljs)
Related: [-] 7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC
10 10 court Meeting of Creditors Chapter 11 Fri 02/07 1:17 PM
Meeting of Creditors. 341(a) meeting to be held on 3/10/2025 at 01:00 PM by Telephone. Last day to oppose discharge or dischargeability is 5/9/2025. Governmental units have 180 days from date of filing of the case or the date of conversion to file a proof of claim. Proofs of Claims for all other creditors are due by 6/9/2025. (ljs)
Related: [-]
9 9 order Sua Sponte Order Fri 02/07 12:00 PM
Order of Reassignment (ljs)
Related: [-]
8 8 misc Exhibit Fri 02/07 11:46 AM
Exhibit Filed by Thrive Lending Fund II, LLC Related [+]. (Fischer, Jeremy)
Related: [-] 7 Motion for Relief From Stay filed by Creditor Thrive Lending Fund II, LLC
Att: 1 Exhibit
7 7 motion Relief from Stay Fri 02/07 11:40 AM
Motion for Relief from Stay With Request for Expedited Determination and Limitation of Notice . Fee Amount $ 199. Filed by Thrive Lending Fund II, LLC. (Fischer, Jeremy)
Related: [-]
Att: 1 Proposed Order
6 6 misc Notice of Appearance and Request for Notice Fri 02/07 10:45 AM
Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer)
Related: [-]
5 5 misc Notice of Appearance and Request for Notice Fri 02/07 10:45 AM
Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card**ADI** Fri 02/07 12:10 PM
Receipt of Motion for Relief From Stay([LINK 25-20021 ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A5004926. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#7
Thursday, February 06, 2025
4 4 misc Notice of Appearance and Request for Notice Thu 02/06 11:14 AM
Notice of Appearance and Request for Notice by Jeremy R. Fischer Esq. Filed by on behalf of Thrive Lending Fund II, LLC. (Fischer, Jeremy)
Related: [-]
3 3 misc Disclosure of Compensation of Attorney for Debtor Thu 02/06 10:42 AM
Disclosure of Compensation of Attorney for Debtor Filed by York Beach Surf Club, LLC. (Johnson, David)
Related: [-]
2 2 misc Corporate Ownership Statement Thu 02/06 10:23 AM
Corporate Ownership Statement filed. Corporate parents added to case: AXKO Investments, L.P., The L.F. Perkins Family TN Investment Services Trust. Filed by York Beach Surf Club, LLC. (Johnson, David)
Related: [-]
1 1 11 pgs misc Voluntary Petition (Chapter 11)**OPEN BK CASE** Thu 02/06 10:11 AM
Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by York Beach Surf Club, LLC. (Johnson, David)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card**ADI** Thu 02/06 10:16 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-20021 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number B5002435. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
utility Update Plan or Disclosure Statement Deadlines Thu 02/06 2:06 PM
Plan or Disclosure Statement Deadline Updated Related [+]. Chapter 11 Plan due by 6/6/2025. Disclosure Statement due by 6/6/2025. (kef)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor York Beach Surf Club, LLC